Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDOWNER LIQUID FERTILISERS LIMITED
Company Information for

LANDOWNER LIQUID FERTILISERS LIMITED

WENBRIDGE STORE, FARLEY, MUCH WENLOCK, SHROPSHIRE, TF13 6NX,
Company Registration Number
00900560
Private Limited Company
Active

Company Overview

About Landowner Liquid Fertilisers Ltd
LANDOWNER LIQUID FERTILISERS LIMITED was founded on 1967-03-13 and has its registered office in Much Wenlock. The organisation's status is listed as "Active". Landowner Liquid Fertilisers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LANDOWNER LIQUID FERTILISERS LIMITED
 
Legal Registered Office
WENBRIDGE STORE
FARLEY
MUCH WENLOCK
SHROPSHIRE
TF13 6NX
Other companies in TF13
 
Filing Information
Company Number 00900560
Company ID Number 00900560
Date formed 1967-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB279831510  
Last Datalog update: 2023-10-08 04:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDOWNER LIQUID FERTILISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDOWNER LIQUID FERTILISERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID JOHN BOON
Company Secretary 2005-01-01
WILLIAM DAVID JOHN BOON
Director 2005-01-01
DAVID WILLIAM JOHN CARTWRIGHT
Director 2016-08-01
DAVID PATON MAXWELL
Director 2017-01-16
JOANNA TATTON
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN JACKSON
Director 1996-09-01 2008-04-28
LYNNE VERONICA BOON
Company Secretary 1992-10-17 2005-01-01
LYNNE VERONICA BOON
Director 1992-10-17 2005-01-01
WILLIAM KENNETH JOHN BOON
Director 1992-10-17 2003-09-30
PETER BARRIE HAWKIN
Director 1992-10-17 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID JOHN BOON LANDOWNER CROP NUTRITION (NORTH WEST) LIMITED Company Secretary 2005-01-01 CURRENT 1990-10-23 Dissolved 2017-10-17
WILLIAM DAVID JOHN BOON LANDOWNER PRODUCTS LIMITED Company Secretary 2005-01-01 CURRENT 1981-10-26 Active
WILLIAM DAVID JOHN BOON LANDOWNER LOGISTICS LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
WILLIAM DAVID JOHN BOON LANDOWNER LIMITED Director 2015-09-24 CURRENT 2015-06-15 Active
WILLIAM DAVID JOHN BOON B1 DEVELOPMENTS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WILLIAM DAVID JOHN BOON QLF PRODUCTION LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WILLIAM DAVID JOHN BOON QUALITY LIQUID FEEDS LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
WILLIAM DAVID JOHN BOON BIOCONTROL FOR NEMATODES LTD Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2013-12-03
WILLIAM DAVID JOHN BOON LANDOWNER PRODUCTS LIMITED Director 2005-01-01 CURRENT 1981-10-26 Active
WILLIAM DAVID JOHN BOON FARLEY ESTATES LIMITED Director 2004-11-29 CURRENT 1991-10-21 Active
WILLIAM DAVID JOHN BOON LANDOWNER CROP NUTRITION (MIDLANDS) LTD. Director 2004-04-01 CURRENT 1990-04-26 Active - Proposal to Strike off
DAVID WILLIAM JOHN CARTWRIGHT QLF PRODUCTION LIMITED Director 2016-08-01 CURRENT 2015-09-07 Active
DAVID PATON MAXWELL QUALITY LIQUID FEEDS LIMITED Director 2017-01-16 CURRENT 2015-09-05 Active
DAVID PATON MAXWELL QLF PRODUCTION LIMITED Director 2017-01-16 CURRENT 2015-09-07 Active
DAVID PATON MAXWELL LANDOWNER PRODUCTS LIMITED Director 2017-01-16 CURRENT 1981-10-26 Active
JOANNA TATTON QLF PRODUCTION LIMITED Director 2018-06-12 CURRENT 2015-09-07 Active
JOANNA TATTON LANDOWNER PRODUCTS LIMITED Director 2018-06-12 CURRENT 1981-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-06-30Unaudited abridged accounts made up to 2022-09-30
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-09-30
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-05-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA TATTON
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHN CARTWRIGHT
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JOHN CARTWRIGHT
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED MS JOANNA TATTON
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24AP01DIRECTOR APPOINTED MR DAVID PATON MAXWELL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-11AP01DIRECTOR APPOINTED MR. DAVID WILLIAM JOHN CARTWRIGHT
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-16DISS40Compulsory strike-off action has been discontinued
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0117/10/15 ANNUAL RETURN FULL LIST
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0117/10/13 ANNUAL RETURN FULL LIST
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009005600006
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0117/10/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0117/10/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AR0117/10/10 ANNUAL RETURN FULL LIST
2010-07-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-09AR0117/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JOHN BOON / 01/10/2009
2009-07-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JACKSON
2007-12-27363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-15363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-01363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-11363aRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-25363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-10-31288bDIRECTOR RESIGNED
2003-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-10363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-28363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-11-23363aRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
1999-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-11-08363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-27363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-24363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-08288aNEW DIRECTOR APPOINTED
1996-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-19363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-14363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-14363sRETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS
1994-08-05288DIRECTOR RESIGNED
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-30363sRETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-02395PARTICULARS OF MORTGAGE/CHARGE
1992-11-11363bRETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS
1992-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/92
1992-06-02363bRETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS
1992-02-21288DIRECTOR RESIGNED
1991-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20150 - Manufacture of fertilizers and nitrogen compounds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0252424 Active Licenced property: FARLEY MUCH WENLOCK GB TF13 6NX. Correspondance address: FARLEY LANDOWNER LIQUID FERTILISER MUCH WENLOCK GB TF13 6NX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDOWNER LIQUID FERTILISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 1999-11-24 Outstanding YORKSHIRE BANK PLC
CREDIT AGREEMENT 1993-02-02 Outstanding CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1983-01-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-09-15 Satisfied WENBRIDGE STORAGE LIMITED
MORTGAGE DEBENTURE 1978-03-06 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2011-10-01 £ 449,642

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDOWNER LIQUID FERTILISERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 1,321,728
Debtors 2011-10-01 £ 1,241,086
Fixed Assets 2011-10-01 £ 173,090
Shareholder Funds 2011-10-01 £ 1,045,176
Stocks Inventory 2011-10-01 £ 80,642
Tangible Fixed Assets 2011-10-01 £ 170,090

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LANDOWNER LIQUID FERTILISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDOWNER LIQUID FERTILISERS LIMITED
Trademarks
We have not found any records of LANDOWNER LIQUID FERTILISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDOWNER LIQUID FERTILISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20150 - Manufacture of fertilizers and nitrogen compounds) as LANDOWNER LIQUID FERTILISERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDOWNER LIQUID FERTILISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LANDOWNER LIQUID FERTILISERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-01-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2018-01-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2015-09-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2015-06-0131021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2015-06-0031021010Urea, whether or not in aqueous solution, containing > 45% nitrogen in relation to the weight of the dry product (excl. that in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2015-05-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2015-05-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2014-11-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2014-02-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2013-11-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2013-02-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-11-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-10-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-09-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-02-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2011-08-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2011-01-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-10-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDOWNER LIQUID FERTILISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDOWNER LIQUID FERTILISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.